Search icon

GARCO MULTISERVICES, INC.

Company Details

Entity Name: GARCO MULTISERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: P16000004127
FEI/EIN Number 81-1055005
Address: 2013 20th LANE, GREENACRES, FL, 33463, US
Mail Address: 2013 20TH LANE, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TEJADA EDLIN B Agent 2013 20th LANE, GREENACRES, FL, 33463

President

Name Role Address
GARCIA NELDY S President 2013 20th LANE, GREENACRES, FL, 33463
TEJADA EDLIN President 2013 20th LANE, GREENACRES, FL, 33463

Secretary

Name Role Address
CORADO SUSANA E Secretary 2013 20TH LANE, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023452 GARCO MULTISERVICES INC ACTIVE 2024-02-12 2029-12-31 No data 2013 20TH LN, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 TEJADA, EDLIN B No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 2013 20th LANE, GREENACRES, FL 33463 No data
AMENDMENT 2019-10-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 2013 20th LANE, GREENACRES, FL 33463 No data
AMENDMENT 2018-03-16 No data No data
CHANGE OF MAILING ADDRESS 2018-03-16 2013 20th LANE, GREENACRES, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000401762 TERMINATED 1000000931201 PALM BEACH 2022-08-16 2042-08-23 $ 54,041.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Amendment 2019-10-18
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-11-05
Amendment 2018-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State